Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STORMFLAME LIMITED
Company Information for

STORMFLAME LIMITED

Avebury House, St.Peter Street, Winchester, HAMPSHIRE, SO23 8BN,
Company Registration Number
04236142
Private Limited Company
Active

Company Overview

About Stormflame Ltd
STORMFLAME LIMITED was founded on 2001-06-18 and has its registered office in Winchester. The organisation's status is listed as "Active". Stormflame Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STORMFLAME LIMITED
 
Legal Registered Office
Avebury House
St.Peter Street
Winchester
HAMPSHIRE
SO23 8BN
Other companies in SO23
 
Filing Information
Company Number 04236142
Company ID Number 04236142
Date formed 2001-06-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-11-30
Account next due 2025-08-31
Latest return 2024-06-18
Return next due 2025-07-02
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB776540893  
Last Datalog update: 2024-06-26 09:51:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STORMFLAME LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STORMFLAME LIMITED

Current Directors
Officer Role Date Appointed
SALLY LOUISE KIESER
Company Secretary 2001-06-18
PAUL JAMES KIESER
Director 2001-06-18
SALLY LOUISE KIESER
Director 2011-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-06-18 2001-06-18
INSTANT COMPANIES LIMITED
Nominated Director 2001-06-18 2001-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY LOUISE KIESER ASTROFLAME (FIRESEALS) LIMITED Company Secretary 1999-11-15 CURRENT 1994-10-20 Active
PAUL JAMES KIESER INTUCHEM LTD Director 2009-05-15 CURRENT 2009-05-15 Liquidation
PAUL JAMES KIESER ASTROFLAME (FIRESEALS) LIMITED Director 1994-10-20 CURRENT 1994-10-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-26CONFIRMATION STATEMENT MADE ON 18/06/24, WITH UPDATES
2024-04-3030/11/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-19CONFIRMATION STATEMENT MADE ON 18/06/23, WITH UPDATES
2022-06-21CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH UPDATES
2022-04-2930/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-04-26AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY LOUISE KIESER
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES
2020-04-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES
2019-03-20AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03LATEST SOC03/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES
2018-04-18AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-10AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0118/06/16 ANNUAL RETURN FULL LIST
2016-04-05AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-02AR0118/06/15 ANNUAL RETURN FULL LIST
2015-05-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-02AR0118/06/14 ANNUAL RETURN FULL LIST
2014-04-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0118/06/13 ANNUAL RETURN FULL LIST
2013-04-16AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06CH01Director's details changed for Mrs Sally Louise Kieser on 2012-10-26
2012-11-06CH03SECRETARY'S DETAILS CHNAGED FOR SALLY LOUISE KIESER on 2012-10-26
2012-10-30CH01Director's details changed for Mr Paul James Kieser on 2012-10-26
2012-07-04AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-20AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2011-07-05AR0118/06/11 ANNUAL RETURN FULL LIST
2011-03-24AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AP01DIRECTOR APPOINTED MRS SALLY LOUISE KIESER
2011-02-02SH0121/01/11 STATEMENT OF CAPITAL GBP 100
2010-06-29AR0118/06/10 ANNUAL RETURN FULL LIST
2010-03-24AA30/11/09 TOTAL EXEMPTION SMALL
2009-09-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-07-14363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2009-06-25403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-27AA30/11/08 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2008-05-13AA30/11/07 TOTAL EXEMPTION SMALL
2007-07-17363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-07-11363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2005-06-29363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-11-04288cSECRETARY'S PARTICULARS CHANGED
2004-11-04288cDIRECTOR'S PARTICULARS CHANGED
2004-06-24363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2004-04-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2003-07-07363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2003-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-04-15ELRESS252 DISP LAYING ACC 12/03/03
2003-04-15ELRESS366A DISP HOLDING AGM 12/03/03
2003-03-10288cSECRETARY'S PARTICULARS CHANGED
2002-07-03363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2001-09-13225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02
2001-08-28288cDIRECTOR'S PARTICULARS CHANGED
2001-08-28288cSECRETARY'S PARTICULARS CHANGED
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288aNEW SECRETARY APPOINTED
2001-06-20288bDIRECTOR RESIGNED
2001-06-20288bSECRETARY RESIGNED
2001-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to STORMFLAME LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STORMFLAME LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-08-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-04-09 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STORMFLAME LIMITED

Intangible Assets
Patents
We have not found any records of STORMFLAME LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STORMFLAME LIMITED
Trademarks
We have not found any records of STORMFLAME LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STORMFLAME LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2016-10-27 GBP £40 401-Operational Equipment
Hull City Council 2016-03-08 GBP £129 CYPS - Localities & Learning
Swale Borough Council 2015-08-05 GBP £109
Birmingham City Council 2015-01-23 GBP £1,149
Devon County Council 2014-11-11 GBP £604 Health & Safety Equipment
Telford and Wrekin Council 2014-05-22 GBP £136
Wolverhampton City Council 2014-03-06 GBP £930
Devon County Council 2013-10-03 GBP £1,795
Nottingham City Council 2013-08-05 GBP £979
Nottingham City Council 2013-08-05 GBP £979 240 - FIXTURES & FITTINGS
Shropshire Council 2013-07-05 GBP £142 Third Party Payments-Other Agencies
Sandwell Metroplitan Borough Council 2013-01-01 GBP £558
Bristol City Council 2012-09-12 GBP £925
Bristol City Council 2012-09-12 GBP £925 021 BRENTRY PRIMARY
Bristol City Council 2012-04-30 GBP £648
Bristol City Council 2012-04-30 GBP £648 062 HORFIELD PRIMARY
Devon County Council 2011-10-10 GBP £531
Middlesbrough Council 2011-06-08 GBP £478 Equipment Purchase
Middlesbrough Council 2011-06-08 GBP £10 Delivery costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STORMFLAME LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STORMFLAME LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STORMFLAME LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.